- Company Overview for ORACLE POWER PLC (05867160)
- Filing history for ORACLE POWER PLC (05867160)
- People for ORACLE POWER PLC (05867160)
- Charges for ORACLE POWER PLC (05867160)
- More for ORACLE POWER PLC (05867160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2018 | AP03 | Appointment of Mr Simon Smith as a secretary on 22 May 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Tony Everitt as a secretary on 22 May 2018 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 5 January 2018
|
|
14 Nov 2017 | TM01 | Termination of appointment of Yves Mordacq as a director on 30 October 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Andreas Migge as a director on 2 August 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Mark Wickham Steed as a director on 12 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
10 Jul 2017 | CH01 | Director's details changed for Yves Mordacq on 30 June 2017 | |
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2017 | CONNOT | Change of name notice | |
15 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
24 Apr 2017 | MR01 | Registration of charge 058671600001, created on 21 April 2017 | |
06 Oct 2016 | AP01 | Appointment of Yves Mordacq as a director on 15 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Martin Roderick Stead as a director on 5 September 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
10 May 2016 | TM01 | Termination of appointment of William Adrian Loader as a director on 20 April 2016 | |
08 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 May 2016 | AD01 | Registered office address changed from Richmond House Broad Lane Ely Cambridgeshire CB7 4AH to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 5 May 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 no member list
Statement of capital on 2015-07-17
|
|
03 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
20 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for William Adrian Loader on 1 April 2014 |